Company NameEvolution Flexibles Limited
Company StatusDissolved
Company Number04144362
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Neil John Bowman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(1 year, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 15 October 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Lockheed Court
Stockton On Tees
TS18 3SH
Secretary NameNeil Bowman
StatusClosed
Appointed01 January 2012(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address3b Lockheed Court
Stockton On Tees
TS18 3SH
Director NameCatherine Paroissien
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address101 Westcourt Road
Worthing
West Sussex
BN14 7DP
Director NameJulie Elisabeth Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chandlers Ridge
Middlesbrough
Cleveland
TS7 0JL
Secretary NameJulie Elisabeth Walker
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chandlers Ridge
Middlesbrough
Cleveland
TS7 0JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Neil Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£203
Cash£60,263
Current Liabilities£60,060

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 June 2018Director's details changed for Mr Neil John Bowman on 16 January 2018 (2 pages)
5 June 2018Secretary's details changed for Neil Bowman on 16 January 2018 (1 page)
2 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 March 2012Appointment of Neil Bowman as a secretary (2 pages)
12 March 2012Appointment of Neil Bowman as a secretary (2 pages)
7 March 2012Termination of appointment of Julie Walker as a secretary (1 page)
7 March 2012Termination of appointment of Julie Walker as a secretary (1 page)
7 March 2012Termination of appointment of Julie Walker as a director (1 page)
7 March 2012Termination of appointment of Julie Walker as a director (1 page)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 February 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
2 February 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Neil John Bowman on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Julie Elisabeth Walker on 19 January 2010 (2 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Julie Elisabeth Walker on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Neil John Bowman on 19 January 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 February 2009Return made up to 19/01/09; full list of members (4 pages)
25 February 2009Return made up to 19/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 March 2008Return made up to 19/01/08; full list of members (4 pages)
31 March 2008Return made up to 19/01/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 February 2007Registered office changed on 22/02/07 from: swift house, falcon court stockton on tees cleveland TS18 3TX (1 page)
22 February 2007Registered office changed on 22/02/07 from: swift house, falcon court stockton on tees cleveland TS18 3TX (1 page)
5 February 2007Registered office changed on 05/02/07 from: suite 5A marlborough house 30-32 yarm road stockton on tees TS18 3NG (1 page)
5 February 2007Return made up to 19/01/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: suite 5A marlborough house 30-32 yarm road stockton on tees TS18 3NG (1 page)
5 February 2007Return made up to 19/01/07; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 January 2006Return made up to 19/01/06; full list of members (3 pages)
30 January 2006Return made up to 19/01/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 February 2005Return made up to 19/01/05; full list of members (8 pages)
3 February 2005Return made up to 19/01/05; full list of members (8 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
10 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 January 2004Return made up to 19/01/04; full list of members (8 pages)
29 January 2004Return made up to 19/01/04; full list of members (8 pages)
8 August 2003Registered office changed on 08/08/03 from: unit 2 fishburn industrial estate fishburn stockton on tees cleveland TS21 4AJ (1 page)
8 August 2003Registered office changed on 08/08/03 from: unit 2 fishburn industrial estate fishburn stockton on tees cleveland TS21 4AJ (1 page)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 19/01/03; full list of members (8 pages)
24 February 2003Return made up to 19/01/03; full list of members (8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2001Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2001Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
19 June 2001Registered office changed on 19/06/01 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Incorporation (17 pages)
19 January 2001Incorporation (17 pages)